31a Robin Hood Lane
Winnersh
Wokingham
RG41 5ND
Secretary Name | Paul Stephen Sharman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Poperinghe Way Arborfield Reading RG2 9LZ |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £87,157 |
Net Worth | -£23,577 |
Cash | £17 |
Current Liabilities | £21,672 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 August 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (10 pages) |
---|---|
27 July 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (11 pages) |
3 September 2015 | Liquidators statement of receipts and payments to 30 June 2015 (12 pages) |
3 September 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (12 pages) |
22 August 2014 | Liquidators' statement of receipts and payments to 30 June 2014 (12 pages) |
22 August 2014 | Liquidators statement of receipts and payments to 30 June 2014 (12 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 30 June 2013 (12 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 30 June 2013 (12 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 30 June 2012 (12 pages) |
19 July 2012 | Liquidators statement of receipts and payments to 30 June 2012 (12 pages) |
9 August 2011 | Liquidators statement of receipts and payments to 30 June 2011 (15 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 30 June 2011 (15 pages) |
28 June 2011 | Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 28 June 2011 (1 page) |
9 July 2010 | Statement of affairs with form 4.19 (5 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
25 June 2010 | Registered office address changed from Binfield Vineyard Forest Road Wokingham Berkshire RG40 5SE United Kingdom on 25 June 2010 (1 page) |
12 January 2010 | Director's details changed for Pamela Maureen Sharman-Preston on 20 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2010-01-12
|
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 September 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from G24 venture house arlington square downshire way bracknell berkshire RG12 1WA (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from herschel house, 58 herschel street, slough berkshire SL1 1PG (1 page) |
12 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
15 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
20 December 2007 | Incorporation (30 pages) |